(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY. Change occurred on March 15, 2023. Company's previous address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 20, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Change occurred on February 20, 2015. Company's previous address: C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 12, 2014
filed on: 12th, February 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed cartec autos LIMITEDcertificate issued on 12/02/14
filed on: 12th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On February 10, 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
Free Download
(15 pages)
|